BRICKS CAPITAL (UK) LTD

Register to unlock more data on OkredoRegister

BRICKS CAPITAL (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07304988

Incorporation date

06/07/2010

Size

Small

Contacts

Registered address

Registered address

The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2010)
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2025-12-17
dot icon02/05/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-05-01
dot icon24/02/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-02-24
dot icon20/01/2025
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2025-01-20
dot icon27/12/2024
Statement of affairs
dot icon27/12/2024
Resolutions
dot icon27/12/2024
Appointment of a voluntary liquidator
dot icon27/12/2024
Registered office address changed from Ground Floor 8-9 Bulstrode Place London W1U 2HY England to The Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-12-27
dot icon25/10/2024
Current accounting period extended from 2024-12-30 to 2024-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon12/01/2024
Termination of appointment of Dannielle Alexandra Codling as a secretary on 2023-12-30
dot icon21/12/2023
Accounts for a small company made up to 2022-12-30
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon09/01/2023
Accounts for a small company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon08/07/2022
Accounts for a small company made up to 2020-12-31
dot icon05/09/2021
Accounts for a small company made up to 2019-12-31
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Resolutions
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon22/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon12/10/2020
Total exemption full accounts made up to 2018-12-31
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon05/05/2020
Change of details for Bricks Capital Holdings Limited as a person with significant control on 2020-05-05
dot icon05/05/2020
Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to Ground Floor 8-9 Bulstrode Place London W1U 2HY on 2020-05-05
dot icon04/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon10/07/2019
Director's details changed for Mr Peter Guy Prickett on 2018-06-01
dot icon05/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon26/07/2018
Notification of Bricks Capital Holdings Limited as a person with significant control on 2017-09-30
dot icon26/07/2018
Cessation of Peter Guy Prickett as a person with significant control on 2017-09-30
dot icon03/08/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon03/08/2017
Appointment of Mrs Dannielle Alexandra Codling as a secretary on 2017-08-03
dot icon25/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon10/02/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/01/2015
Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 2015-01-03
dot icon22/09/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon06/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2012-07-31
dot icon09/10/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon04/10/2012
Registered office address changed from 100 Seymour Place London W1H 1NE United Kingdom on 2012-10-04
dot icon05/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon05/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon15/07/2010
Appointment of Mr Peter Guy Prickett as a director
dot icon06/07/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon06/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2022
dot iconNext confirmation date
06/07/2025
dot iconLast change occurred
30/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Codling, Dannielle Alexandra
Secretary
03/08/2017 - 30/12/2023
-
Jacobs, Yomtov Eliezer
Director
06/07/2010 - 06/07/2010
19640
Mr Peter Guy Prickett
Director
06/07/2010 - Present
163

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICKS CAPITAL (UK) LTD

BRICKS CAPITAL (UK) LTD is an(a) Liquidation company incorporated on 06/07/2010 with the registered office located at The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRICKS CAPITAL (UK) LTD?

toggle

BRICKS CAPITAL (UK) LTD is currently Liquidation. It was registered on 06/07/2010 .

Where is BRICKS CAPITAL (UK) LTD located?

toggle

BRICKS CAPITAL (UK) LTD is registered at The Joiner's Shop, The Historic Dockyard, Chatham, Kent ME4 4TZ.

What does BRICKS CAPITAL (UK) LTD do?

toggle

BRICKS CAPITAL (UK) LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRICKS CAPITAL (UK) LTD?

toggle

The latest filing was on 16/02/2026: Liquidators' statement of receipts and payments to 2025-12-17.